Advanced company searchLink opens in new window

SEATON PRINT & DESIGN LTD

Company number 09129805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2025 CS01 Confirmation statement made on 14 July 2025 with updates
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 PSC04 Change of details for Mr Terry Robert Churchill as a person with significant control on 6 August 2024
07 Aug 2024 PSC04 Change of details for Mrs Marie Louise Churchill as a person with significant control on 6 August 2024
06 Aug 2024 CH01 Director's details changed for Mrs Marie Louise Churchill on 6 August 2024
06 Aug 2024 CH01 Director's details changed for Mr Terry Robert Churchill on 6 August 2024
22 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CH01 Director's details changed for Mr Terry Robert Churchill on 1 January 2022
07 Dec 2022 CH01 Director's details changed for Mrs Marie Louise Churchill on 1 January 2022
07 Dec 2022 AD01 Registered office address changed from Harbour Road Seaton Devon EX12 2LE United Kingdom to Harbour Road Seaton Devon EX12 2LX on 7 December 2022
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
26 Feb 2021 AD01 Registered office address changed from 23 Fore Street Seaton Devon EX12 2LE United Kingdom to Harbour Road Seaton Devon EX12 2LE on 26 February 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 PSC04 Change of details for Mr Terry Robert Churchill as a person with significant control on 1 July 2020
21 Aug 2020 PSC04 Change of details for Mrs Marie Louise Churchill as a person with significant control on 1 July 2020
20 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
20 Aug 2020 CH01 Director's details changed for Mr Terry Robert Churchill on 1 July 2020
20 Aug 2020 CH01 Director's details changed for Mrs Marie Louise Churchill on 1 July 2020
15 Jul 2020 AD01 Registered office address changed from 23 Fore Street Seaton Devon EX12 2AD to 23 Fore Street Seaton Devon EX12 2LE on 15 July 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019